Advanced company searchLink opens in new window

1 BROOKLANDS COURT LIMITED

Company number 11081797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CH01 Director's details changed for Mr Nathan James Tinkler on 18 December 2023
18 Dec 2023 CH01 Director's details changed for Mr Thomas James Dymond on 18 December 2023
18 Dec 2023 AD01 Registered office address changed from Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England to C/O Band 111 Charterhouse Street Farringdon London EC1M 6AW on 18 December 2023
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2023 MA Memorandum and Articles of Association
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 AP01 Appointment of Mr Nathan James Tinkler as a director on 29 June 2022
29 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with updates
03 May 2022 MR01 Registration of charge 110817970005, created on 19 April 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 MR01 Registration of charge 110817970004, created on 6 December 2021
21 Oct 2021 PSC04 Change of details for Mr Christopher Luke Timms as a person with significant control on 30 March 2021
20 Aug 2021 MR01 Registration of charge 110817970003, created on 16 August 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
29 Apr 2021 AD01 Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB England to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 29 April 2021
29 Apr 2021 CH01 Director's details changed for Mr Christopher Luke Timms on 29 April 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
08 Apr 2021 TM01 Termination of appointment of Nathan Tinkler as a director on 30 March 2021
08 Apr 2021 PSC07 Cessation of Fortus Holdings Limited as a person with significant control on 30 March 2021
08 Apr 2021 PSC01 Notification of Christopher Luke Timms as a person with significant control on 30 March 2021
07 Apr 2021 PSC05 Change of details for Minifie & Timms Limited as a person with significant control on 30 March 2021
06 Apr 2021 AP01 Appointment of Mr Thomas James Dymond as a director on 6 April 2021
31 Mar 2021 TM01 Termination of appointment of Andrew Stephen Minifie as a director on 31 March 2021